Search icon

1133 TACONIC LLC

Company Details

Name: 1133 TACONIC LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 15 Jul 2002 (23 years ago)
Entity Number: 2789674
ZIP code: 10036
County: New York
Place of Formation: New York
Address: c/o The Durst Organization, 1155 Avenue of the Americas, 4th Floor, New York, NY, United States, 10036

DOS Process Agent

Name Role Address
IRA MARX DOS Process Agent c/o The Durst Organization, 1155 Avenue of the Americas, 4th Floor, New York, NY, United States, 10036

Agent

Name Role Address
ROSENBERG & ESTIS PC Agent ATTN GARY ROSENBERG ESQ, 733 THIRD AVENUE, NEW YORK, NY, 10017

Permits

Number Date End date Type Address
30114 2019-01-07 2024-01-06 Mined land permit State Rte 199 & County Rte 50

History

Start date End date Type Value
2014-07-10 2024-11-12 Address ATTN GENERAL COUNSEL, ONE BRYANT PARK, NEW YORK, NY, 10036, USA (Type of address: Service of Process)
2009-05-22 2014-07-10 Address ATTN GENERAL COUNSEL, ONE BRYANT PARK, NEW YORK, NY, 10036, USA (Type of address: Service of Process)
2009-05-22 2024-11-12 Address ATTN GARY ROSENBERG ESQ, 733 THIRD AVENUE, NEW YORK, NY, 10017, USA (Type of address: Registered Agent)
2004-07-16 2009-05-22 Address THE DURST ORGANIZATION INC, 1155 AVE OF THE AMERICAS, NEW YORK, NY, 10036, USA (Type of address: Service of Process)
2002-07-15 2009-05-22 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
241112004391 2024-11-12 BIENNIAL STATEMENT 2024-11-12
220726000968 2022-07-26 BIENNIAL STATEMENT 2022-07-01
200805060563 2020-08-05 BIENNIAL STATEMENT 2020-07-01
180703006863 2018-07-03 BIENNIAL STATEMENT 2018-07-01
160701006348 2016-07-01 BIENNIAL STATEMENT 2016-07-01

Court Cases

Court Case Summary

Filing Date:
2009-06-11
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Other Civil Rights

Parties

Party Name:
1133 TACONIC LLC
Party Role:
Plaintiff
Party Name:
CARVEL
Party Role:
Defendant

Date of last update: 30 Mar 2025

Sources: New York Secretary of State